Background WavePink WaveYellow Wave

SEALQUEST PROPERTIES LIMITED (06376440)

SEALQUEST PROPERTIES LIMITED (06376440) is an active UK company. incorporated on 20 September 2007. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SEALQUEST PROPERTIES LIMITED has been registered for 18 years. Current directors include LIDSTER, Anthony John, LIDSTER, Harvey James.

Company Number
06376440
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Arunden House Lund Lane, Barnsley, S71 5PA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIDSTER, Anthony John, LIDSTER, Harvey James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEALQUEST PROPERTIES LIMITED

SEALQUEST PROPERTIES LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SEALQUEST PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06376440

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

WORSBROUGH DEVELOPMENTS LIMITED
From: 20 September 2007To: 25 September 2008
Contact
Address

Arunden House Lund Lane Burton Grange Barnsley, S71 5PA,

Previous Addresses

Marland House, 13 Huddersfield Road, Barnsley South Yorkshire S70 2LW
From: 20 September 2007To: 2 May 2025
Timeline

2 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIDSTER, Anthony John

Active
Lund Lane, BarnsleyS71 5PA
Secretary
Appointed 18 Sept 2008

LIDSTER, Anthony John

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972
Director
Appointed 18 Sept 2008

LIDSTER, Harvey James

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970
Director
Appointed 18 Sept 2008

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 20 Sept 2007
Resigned 20 Sept 2007

LIDSTER, Eric James

Resigned
Arunden House Lund Lane, BarnsleyS71 5PA
Born November 1950
Director
Appointed 20 Sept 2007
Resigned 18 Sept 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 20 Sept 2007
Resigned 20 Sept 2007

Persons with significant control

2

Mr Anthony John Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Harvey James Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation